Search icon

GULL AIRE VILLAGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULL AIRE VILLAGE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Feb 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Mar 2013 (12 years ago)
Document Number: 766911
FEI/EIN Number 592252029

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONSER JOHN President 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
MONSER JOHN Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
MARRO KATHY Secretary 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
MARRO KATHY Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
CHIEFFO SALVATORE Vice President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
CHIEFFO SALVATORE Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
FARMER TIMOTHY Treasurer 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
FARMER TIMOTHY Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
BROWDER KAREN Agent 24701 US HIGHWAY 19 NORTH #102, CLEARWATER, FL, 33763
REINKE JAMES Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
AMENDMENT 2013-03-04 - -
CHANGE OF MAILING ADDRESS 2012-04-26 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2012-04-26 BROWDER, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 24701 US HIGHWAY 19 NORTH #102, CLEARWATER, FL 33763 -
AMENDMENT 1995-01-17 - -

Court Cases

Title Case Number Docket Date Status
Lawvestor, LLC and Samantha Ridge as assignees of Kathleen Stines, Douglas Sullivan, David Sulllivan, and Thomas Sullivan, Appellant(s) v. Amerifund Equity Group, Gull Aire Village Association, Inc., Estate Of Marilyn J. Sullivan, and East Winds Consulting, LLC, Appellee(s). 2D2024-1403 2024-06-17 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2022-CC-000319

Parties

Name Kathleen Stines
Role Appellant
Status Active
Name LAWVESTOR LLC
Role Appellant
Status Active
Representations Anthony Anderson Benton Dogali
Name Samantha Ridge
Role Appellant
Status Active
Representations Anthony Anderson Benton Dogali
Name Douglas Sullivan
Role Appellant
Status Active
Name David Sulllivan
Role Appellant
Status Active
Name Thomas Sullivan
Role Appellant
Status Active
Name AMERIFUND EQUITY GROUP LLC
Role Appellee
Status Active
Representations Kevin Joseph Loftus
Name GULL AIRE VILLAGE ASSOCIATION, INC.
Role Appellee
Status Active
Name Estate Of Marilyn J. Sullivan
Role Appellee
Status Active
Name East Winds Consulting, LLC
Role Appellee
Status Active
Representations Michael Justus Farrar
Name Hon. John Carassas
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-11
Type Record
Subtype Supplemental Record
Description 33 PAGES - REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2024-08-27
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' motion to supplement the record is granted, and Appellants shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 90 - IB DUE 11/25/2024
On Behalf Of Samantha Ridge
Docket Date 2024-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Samantha Ridge
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Samantha Ridge
Docket Date 2024-12-02
Type Order
Subtype Order on Motion To Dismiss
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-11-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Samantha Ridge
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal Redacted
Description CARASSAS - 173 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-06-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Samantha Ridge
View View File
Docket Date 2024-06-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State